personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Rineyville, Kentucky - Court Records


This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

Kentucky Bankruptcy Records


ᐅ Maggie Anglin, Kentucky

Address: 1600 Harris School Rd Rineyville, KY 40162

Bankruptcy Case 10-35240 Overview: "The bankruptcy filing by Maggie Anglin, undertaken in 10/01/2010 in Rineyville, KY under Chapter 7, concluded with discharge in 01.19.2011 after liquidating assets."
Maggie Anglin — Kentucky, 10-35240


ᐅ Karen L Atterberry, Kentucky

Address: 183 Saddlebag Ct Rineyville, KY 40162

Bankruptcy Case 11-30512 Overview: "The bankruptcy filing by Karen L Atterberry, undertaken in 2011-02-04 in Rineyville, KY under Chapter 7, concluded with discharge in 05.17.2011 after liquidating assets."
Karen L Atterberry — Kentucky, 11-30512


ᐅ Byron L Banks, Kentucky

Address: 65 Rolling Ct Rineyville, KY 40162-9403

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31891-acs: "The bankruptcy record of Byron L Banks from Rineyville, KY, shows a Chapter 7 case filed in 2014-05-13. In this process, assets were liquidated to settle debts, and the case was discharged in 08/11/2014."
Byron L Banks — Kentucky, 2014-31891


ᐅ Albert Barone, Kentucky

Address: 1451 Deckard School Rd Trlr 9 Rineyville, KY 40162

Bankruptcy Case 10-30585 Overview: "In Rineyville, KY, Albert Barone filed for Chapter 7 bankruptcy in 2010-02-05. This case, involving liquidating assets to pay off debts, was resolved by May 12, 2010."
Albert Barone — Kentucky, 10-30585


ᐅ Noreen Bartheidel, Kentucky

Address: 218 Rineyville Blvd Rineyville, KY 40162

Bankruptcy Case 10-33309 Overview: "Rineyville, KY resident Noreen Bartheidel's 06/24/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-12."
Noreen Bartheidel — Kentucky, 10-33309


ᐅ Tanya Sharmane Basham, Kentucky

Address: 3318 Long Hollow Rd Rineyville, KY 40162-9308

Concise Description of Bankruptcy Case 15-30750-thf7: "The case of Tanya Sharmane Basham in Rineyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tanya Sharmane Basham — Kentucky, 15-30750


ᐅ Pamela Deneen Baxter, Kentucky

Address: 82 Brock Rd Rineyville, KY 40162-9301

Brief Overview of Bankruptcy Case 14-34714-acs: "The bankruptcy filing by Pamela Deneen Baxter, undertaken in 12.31.2014 in Rineyville, KY under Chapter 7, concluded with discharge in March 2015 after liquidating assets."
Pamela Deneen Baxter — Kentucky, 14-34714


ᐅ Sr William D Beauchamp, Kentucky

Address: 7910 Rineyville Big Springs Rd Rineyville, KY 40162

Bankruptcy Case 12-33470 Summary: "The bankruptcy record of Sr William D Beauchamp from Rineyville, KY, shows a Chapter 7 case filed in July 30, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
Sr William D Beauchamp — Kentucky, 12-33470


ᐅ Paul J Becker, Kentucky

Address: 279 Lavista Dr Rineyville, KY 40162-9414

Bankruptcy Case 16-30661-acs Summary: "In Rineyville, KY, Paul J Becker filed for Chapter 7 bankruptcy in March 4, 2016. This case, involving liquidating assets to pay off debts, was resolved by 06/02/2016."
Paul J Becker — Kentucky, 16-30661


ᐅ Christopher Thomas Becker, Kentucky

Address: 279 Lavista Dr Rineyville, KY 40162

Bankruptcy Case 11-32835 Summary: "In a Chapter 7 bankruptcy case, Christopher Thomas Becker from Rineyville, KY, saw their proceedings start in June 2011 and complete by 09.13.2011, involving asset liquidation."
Christopher Thomas Becker — Kentucky, 11-32835


ᐅ Charles D Bennett, Kentucky

Address: 30 Wampum Rd Rineyville, KY 40162

Snapshot of U.S. Bankruptcy Proceeding Case 13-30362: "In Rineyville, KY, Charles D Bennett filed for Chapter 7 bankruptcy in January 2013. This case, involving liquidating assets to pay off debts, was resolved by 05.07.2013."
Charles D Bennett — Kentucky, 13-30362


ᐅ John R Bernardi, Kentucky

Address: 1629 Long Hollow Rd Rineyville, KY 40162-9721

Brief Overview of Bankruptcy Case 08-34541-thf: "October 2008 marked the beginning of John R Bernardi's Chapter 13 bankruptcy in Rineyville, KY, entailing a structured repayment schedule, completed by 12.20.2013."
John R Bernardi — Kentucky, 08-34541


ᐅ Bryan Bonesteel, Kentucky

Address: 24 Shale Ln Rineyville, KY 40162

Bankruptcy Case 13-32940-thf Overview: "Bryan Bonesteel's bankruptcy, initiated in July 2013 and concluded by 2013-10-28 in Rineyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bryan Bonesteel — Kentucky, 13-32940


ᐅ Marvin E Booker, Kentucky

Address: 296 Dillard Ave Rineyville, KY 40162-8912

Snapshot of U.S. Bankruptcy Proceeding Case 16-31456-thf: "The bankruptcy record of Marvin E Booker from Rineyville, KY, shows a Chapter 7 case filed in May 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 1, 2016."
Marvin E Booker — Kentucky, 16-31456


ᐅ Mary A Booker, Kentucky

Address: 296 Dillard Ave Rineyville, KY 40162-8912

Brief Overview of Bankruptcy Case 16-31456-thf: "Mary A Booker's bankruptcy, initiated in May 3, 2016 and concluded by August 1, 2016 in Rineyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary A Booker — Kentucky, 16-31456


ᐅ Daniel C Borders, Kentucky

Address: 910 Salem School Rd Rineyville, KY 40162-9733

Bankruptcy Case 2014-32551-jal Summary: "The bankruptcy filing by Daniel C Borders, undertaken in Jul 2, 2014 in Rineyville, KY under Chapter 7, concluded with discharge in Sep 30, 2014 after liquidating assets."
Daniel C Borders — Kentucky, 2014-32551


ᐅ David L Brown, Kentucky

Address: 393 Genrose Dr Rineyville, KY 40162

Bankruptcy Case 12-35197 Overview: "In a Chapter 7 bankruptcy case, David L Brown from Rineyville, KY, saw his proceedings start in 2012-11-26 and complete by 2013-03-02, involving asset liquidation."
David L Brown — Kentucky, 12-35197


ᐅ Jimmy Gary Carter, Kentucky

Address: 2549 Thomas Rd Rineyville, KY 40162-9321

Bankruptcy Case 08-31673-acs Overview: "In their Chapter 13 bankruptcy case filed in 04/23/2008, Rineyville, KY's Jimmy Gary Carter agreed to a debt repayment plan, which was successfully completed by September 2013."
Jimmy Gary Carter — Kentucky, 08-31673


ᐅ James Christopher Clark, Kentucky

Address: 82 Blackburn Rd Rineyville, KY 40162

Concise Description of Bankruptcy Case 09-351847: "Rineyville, KY resident James Christopher Clark's 2009-10-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-06."
James Christopher Clark — Kentucky, 09-35184


ᐅ James Allen Courtois, Kentucky

Address: 149 Rineyville School Rd Rineyville, KY 40162

Concise Description of Bankruptcy Case 12-313907: "In Rineyville, KY, James Allen Courtois filed for Chapter 7 bankruptcy in 2012-03-23. This case, involving liquidating assets to pay off debts, was resolved by July 11, 2012."
James Allen Courtois — Kentucky, 12-31390


ᐅ Fawnda Cox, Kentucky

Address: 644 Rineyville School Rd Rineyville, KY 40162

Concise Description of Bankruptcy Case 10-355977: "The bankruptcy filing by Fawnda Cox, undertaken in 2010-10-22 in Rineyville, KY under Chapter 7, concluded with discharge in 02.01.2011 after liquidating assets."
Fawnda Cox — Kentucky, 10-35597


ᐅ Terri L Dekorte, Kentucky

Address: 184 Huntington Ln Rineyville, KY 40162

Concise Description of Bankruptcy Case 11-359427: "The bankruptcy record of Terri L Dekorte from Rineyville, KY, shows a Chapter 7 case filed in Dec 14, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-02."
Terri L Dekorte — Kentucky, 11-35942


ᐅ Richard Allen Dillard, Kentucky

Address: 285 Defew Ave Rineyville, KY 40162

Bankruptcy Case 11-34652 Summary: "The bankruptcy record of Richard Allen Dillard from Rineyville, KY, shows a Chapter 7 case filed in Sep 27, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-15."
Richard Allen Dillard — Kentucky, 11-34652


ᐅ Paula Dowell, Kentucky

Address: 399 Defew Ave Rineyville, KY 40162

Snapshot of U.S. Bankruptcy Proceeding Case 10-33845: "The case of Paula Dowell in Rineyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paula Dowell — Kentucky, 10-33845


ᐅ Gerald Edward Durall, Kentucky

Address: 439 Blackburn Rd Rineyville, KY 40162

Bankruptcy Case 12-35534 Summary: "Gerald Edward Durall's Chapter 7 bankruptcy, filed in Rineyville, KY in 2012-12-21, led to asset liquidation, with the case closing in 03.27.2013."
Gerald Edward Durall — Kentucky, 12-35534


ᐅ David Durrett, Kentucky

Address: 136 Anna Dr Rineyville, KY 40162

Bankruptcy Case 10-33353 Summary: "Rineyville, KY resident David Durrett's 2010-06-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 16, 2010."
David Durrett — Kentucky, 10-33353


ᐅ Jr George Parker Duvall, Kentucky

Address: 1164 Rineyville Big Springs Rd Rineyville, KY 40162

Bankruptcy Case 11-32977 Summary: "In Rineyville, KY, Jr George Parker Duvall filed for Chapter 7 bankruptcy in June 17, 2011. This case, involving liquidating assets to pay off debts, was resolved by September 2011."
Jr George Parker Duvall — Kentucky, 11-32977


ᐅ Sr Leroy Embry, Kentucky

Address: 3013 Rineyville Big Springs Rd Rineyville, KY 40162

Brief Overview of Bankruptcy Case 13-34152-jal: "In a Chapter 7 bankruptcy case, Sr Leroy Embry from Rineyville, KY, saw his proceedings start in 2013-10-21 and complete by January 2014, involving asset liquidation."
Sr Leroy Embry — Kentucky, 13-34152


ᐅ Nicholas C E Enlow, Kentucky

Address: 650 Walter Boone Rd Rineyville, KY 40162-9529

Brief Overview of Bankruptcy Case 16-31305-jal: "In Rineyville, KY, Nicholas C E Enlow filed for Chapter 7 bankruptcy in 04.22.2016. This case, involving liquidating assets to pay off debts, was resolved by 07.21.2016."
Nicholas C E Enlow — Kentucky, 16-31305


ᐅ Margaret Enright, Kentucky

Address: 2058 Rineyville Big Springs Rd Rineyville, KY 40162

Bankruptcy Case 10-36022 Summary: "Margaret Enright's Chapter 7 bankruptcy, filed in Rineyville, KY in November 16, 2010, led to asset liquidation, with the case closing in 2011-02-15."
Margaret Enright — Kentucky, 10-36022


ᐅ Gerry J Evans, Kentucky

Address: PO Box 223 Rineyville, KY 40162-0223

Brief Overview of Bankruptcy Case 14-34375-acs: "In a Chapter 7 bankruptcy case, Gerry J Evans from Rineyville, KY, saw their proceedings start in November 26, 2014 and complete by 2015-02-24, involving asset liquidation."
Gerry J Evans — Kentucky, 14-34375


ᐅ Hugh L Evans, Kentucky

Address: PO Box 223 Rineyville, KY 40162-0223

Brief Overview of Bankruptcy Case 14-34375-acs: "Rineyville, KY resident Hugh L Evans's November 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-24."
Hugh L Evans — Kentucky, 14-34375


ᐅ Ray Everage, Kentucky

Address: 65 Melinda Jean Ct Rineyville, KY 40162

Brief Overview of Bankruptcy Case 07-32475: "Chapter 13 bankruptcy for Ray Everage in Rineyville, KY began in July 2007, focusing on debt restructuring, concluding with plan fulfillment in 08/23/2012."
Ray Everage — Kentucky, 07-32475


ᐅ Misty Flora, Kentucky

Address: 2556 Rineyville Big Springs Rd Rineyville, KY 40162

Brief Overview of Bankruptcy Case 10-34150: "The case of Misty Flora in Rineyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Misty Flora — Kentucky, 10-34150


ᐅ Dennis P Garland, Kentucky

Address: 9 Catlett Ct Rineyville, KY 40162-9407

Brief Overview of Bankruptcy Case 2014-32506-thf: "Dennis P Garland's Chapter 7 bankruptcy, filed in Rineyville, KY in June 2014, led to asset liquidation, with the case closing in 2014-09-28."
Dennis P Garland — Kentucky, 2014-32506


ᐅ Travis Dean Garrett, Kentucky

Address: 216 Heritage Trl Rineyville, KY 40162-9746

Brief Overview of Bankruptcy Case 15-32846-thf: "Rineyville, KY resident Travis Dean Garrett's 2015-08-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 29, 2015."
Travis Dean Garrett — Kentucky, 15-32846


ᐅ Elizabeth Denise Garrett, Kentucky

Address: 216 Heritage Trl Rineyville, KY 40162-9746

Snapshot of U.S. Bankruptcy Proceeding Case 15-32846-thf: "The bankruptcy filing by Elizabeth Denise Garrett, undertaken in 2015-08-31 in Rineyville, KY under Chapter 7, concluded with discharge in 11.29.2015 after liquidating assets."
Elizabeth Denise Garrett — Kentucky, 15-32846


ᐅ Sheryl L Garrett, Kentucky

Address: 133 Blake Dr Rineyville, KY 40162

Concise Description of Bankruptcy Case 13-34384-jal7: "Sheryl L Garrett's bankruptcy, initiated in November 2013 and concluded by February 2014 in Rineyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheryl L Garrett — Kentucky, 13-34384


ᐅ Charles Wayne Gergely, Kentucky

Address: 28 Lisa Ln Rineyville, KY 40162-9618

Brief Overview of Bankruptcy Case 16-30663-jal: "Charles Wayne Gergely's bankruptcy, initiated in March 2016 and concluded by 2016-06-02 in Rineyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Wayne Gergely — Kentucky, 16-30663


ᐅ Kristi Lynn Gergely, Kentucky

Address: 28 Lisa Ln Rineyville, KY 40162-9618

Bankruptcy Case 16-30663-jal Summary: "The case of Kristi Lynn Gergely in Rineyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristi Lynn Gergely — Kentucky, 16-30663


ᐅ Jesse Gonzales, Kentucky

Address: 55 Custer St Rineyville, KY 40162

Snapshot of U.S. Bankruptcy Proceeding Case 10-34995: "Jesse Gonzales's bankruptcy, initiated in September 2010 and concluded by 12.28.2010 in Rineyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jesse Gonzales — Kentucky, 10-34995


ᐅ Trixie A Goodman, Kentucky

Address: 145 Blackburn Rd Rineyville, KY 40162-8906

Brief Overview of Bankruptcy Case 15-31983-acs: "In Rineyville, KY, Trixie A Goodman filed for Chapter 7 bankruptcy in 06.16.2015. This case, involving liquidating assets to pay off debts, was resolved by 09.14.2015."
Trixie A Goodman — Kentucky, 15-31983


ᐅ James R Hale, Kentucky

Address: 235 Flushing Meadows Dr Rineyville, KY 40162-9443

Brief Overview of Bankruptcy Case 10-30012: "In their Chapter 13 bankruptcy case filed in 2010-01-04, Rineyville, KY's James R Hale agreed to a debt repayment plan, which was successfully completed by 2013-05-22."
James R Hale — Kentucky, 10-30012


ᐅ Teresa Anita Hall, Kentucky

Address: 571 Lavista Dr Rineyville, KY 40162-9424

Bankruptcy Case 14-34030-jal Summary: "In a Chapter 7 bankruptcy case, Teresa Anita Hall from Rineyville, KY, saw her proceedings start in 2014-10-30 and complete by 2015-01-28, involving asset liquidation."
Teresa Anita Hall — Kentucky, 14-34030


ᐅ Randy Hamilton, Kentucky

Address: PO Box 44 Rineyville, KY 40162

Bankruptcy Case 10-31006 Summary: "Randy Hamilton's Chapter 7 bankruptcy, filed in Rineyville, KY in February 2010, led to asset liquidation, with the case closing in June 16, 2010."
Randy Hamilton — Kentucky, 10-31006


ᐅ Honey Hamilton, Kentucky

Address: 213 Thunderwood Dr Rineyville, KY 40162

Bankruptcy Case 10-30272 Summary: "In a Chapter 7 bankruptcy case, Honey Hamilton from Rineyville, KY, saw her proceedings start in 2010-01-22 and complete by 04/28/2010, involving asset liquidation."
Honey Hamilton — Kentucky, 10-30272


ᐅ Earl Hancock, Kentucky

Address: 295 Carroll Ave Rineyville, KY 40162

Concise Description of Bankruptcy Case 09-360827: "Earl Hancock's Chapter 7 bankruptcy, filed in Rineyville, KY in 2009-11-25, led to asset liquidation, with the case closing in 03.01.2010."
Earl Hancock — Kentucky, 09-36082


ᐅ Branden Ray Haraway, Kentucky

Address: 1632 Rineyville School Rd Rineyville, KY 40162

Bankruptcy Case 12-33320 Overview: "In Rineyville, KY, Branden Ray Haraway filed for Chapter 7 bankruptcy in 2012-07-19. This case, involving liquidating assets to pay off debts, was resolved by 11.06.2012."
Branden Ray Haraway — Kentucky, 12-33320


ᐅ Valerie Kay Hardesty, Kentucky

Address: 60 Weston Ct Rineyville, KY 40162

Bankruptcy Case 11-30845 Summary: "In Rineyville, KY, Valerie Kay Hardesty filed for Chapter 7 bankruptcy in February 23, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-13."
Valerie Kay Hardesty — Kentucky, 11-30845


ᐅ Jr William H Hazelip, Kentucky

Address: 1451 Deckard School Rd Rineyville, KY 40162

Bankruptcy Case 09-35182 Overview: "In Rineyville, KY, Jr William H Hazelip filed for Chapter 7 bankruptcy in 10.09.2009. This case, involving liquidating assets to pay off debts, was resolved by 01.06.2010."
Jr William H Hazelip — Kentucky, 09-35182


ᐅ Mary Julie Hinds, Kentucky

Address: 458 Martin Rd Rineyville, KY 40162-9710

Snapshot of U.S. Bankruptcy Proceeding Case 16-32071-thf: "In a Chapter 7 bankruptcy case, Mary Julie Hinds from Rineyville, KY, saw her proceedings start in Jul 5, 2016 and complete by October 2016, involving asset liquidation."
Mary Julie Hinds — Kentucky, 16-32071


ᐅ John Michael Hinds, Kentucky

Address: 458 Martin Rd Rineyville, KY 40162-9710

Bankruptcy Case 16-32071-thf Overview: "In a Chapter 7 bankruptcy case, John Michael Hinds from Rineyville, KY, saw their proceedings start in 2016-07-05 and complete by 10.03.2016, involving asset liquidation."
John Michael Hinds — Kentucky, 16-32071


ᐅ Robert Lee Holloway, Kentucky

Address: 161 Shale Ln Rineyville, KY 40162

Bankruptcy Case 11-34425 Overview: "In a Chapter 7 bankruptcy case, Robert Lee Holloway from Rineyville, KY, saw their proceedings start in 2011-09-13 and complete by 01.01.2012, involving asset liquidation."
Robert Lee Holloway — Kentucky, 11-34425


ᐅ Joshua K Huff, Kentucky

Address: 79 Newton Hollow Rd Rineyville, KY 40162

Bankruptcy Case 11-33160 Summary: "The bankruptcy record of Joshua K Huff from Rineyville, KY, shows a Chapter 7 case filed in June 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 16, 2011."
Joshua K Huff — Kentucky, 11-33160


ᐅ Marista D Jensen, Kentucky

Address: 227 Berkshire Ave Rineyville, KY 40162

Concise Description of Bankruptcy Case 13-308527: "Marista D Jensen's Chapter 7 bankruptcy, filed in Rineyville, KY in March 4, 2013, led to asset liquidation, with the case closing in 2013-06-08."
Marista D Jensen — Kentucky, 13-30852


ᐅ Kassietta Sada Joyner, Kentucky

Address: 225 Sierra Dr Rineyville, KY 40162-9421

Bankruptcy Case 16-31122-thf Overview: "The case of Kassietta Sada Joyner in Rineyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kassietta Sada Joyner — Kentucky, 16-31122


ᐅ Marcia J Keith, Kentucky

Address: 1700 Rineyville Big Springs Rd Rineyville, KY 40162-9750

Snapshot of U.S. Bankruptcy Proceeding Case 08-34661-thf: "Marcia J Keith's Rineyville, KY bankruptcy under Chapter 13 in 2008-10-21 led to a structured repayment plan, successfully discharged in 12.20.2013."
Marcia J Keith — Kentucky, 08-34661


ᐅ Robert A King, Kentucky

Address: 419 Defew Ave Rineyville, KY 40162-8939

Brief Overview of Bankruptcy Case 14-34216-acs: "The bankruptcy filing by Robert A King, undertaken in 11/14/2014 in Rineyville, KY under Chapter 7, concluded with discharge in February 12, 2015 after liquidating assets."
Robert A King — Kentucky, 14-34216


ᐅ Jr Charles King, Kentucky

Address: 3781 Salt River Rd Rineyville, KY 40162

Bankruptcy Case 10-36553 Summary: "Jr Charles King's Chapter 7 bankruptcy, filed in Rineyville, KY in Dec 20, 2010, led to asset liquidation, with the case closing in 2011-03-22."
Jr Charles King — Kentucky, 10-36553


ᐅ Keith Krieger, Kentucky

Address: 1330 Berrytown Rd Rineyville, KY 40162

Bankruptcy Case 10-31870 Summary: "The bankruptcy record of Keith Krieger from Rineyville, KY, shows a Chapter 7 case filed in 2010-04-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-27."
Keith Krieger — Kentucky, 10-31870


ᐅ Robin Kuhn, Kentucky

Address: PO Box 153 Rineyville, KY 40162

Concise Description of Bankruptcy Case 10-357287: "The case of Robin Kuhn in Rineyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robin Kuhn — Kentucky, 10-35728


ᐅ Howard E Lagray, Kentucky

Address: 107 Shiloh Ct Rineyville, KY 40162-9419

Bankruptcy Case 16-12541-aih Overview: "Rineyville, KY resident Howard E Lagray's 05/07/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.05.2016."
Howard E Lagray — Kentucky, 16-12541


ᐅ Margaret E Lagray, Kentucky

Address: 107 Shiloh Ct Rineyville, KY 40162-9419

Bankruptcy Case 16-12541-aih Summary: "The bankruptcy filing by Margaret E Lagray, undertaken in 05.07.2016 in Rineyville, KY under Chapter 7, concluded with discharge in 08.05.2016 after liquidating assets."
Margaret E Lagray — Kentucky, 16-12541


ᐅ Alicia Leann Lochridge, Kentucky

Address: 994 Jenkins Rd Rineyville, KY 40162-9707

Brief Overview of Bankruptcy Case 14-34187-thf: "Alicia Leann Lochridge's bankruptcy, initiated in 11/11/2014 and concluded by 2015-02-09 in Rineyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alicia Leann Lochridge — Kentucky, 14-34187


ᐅ Darrell Mathew Maloney, Kentucky

Address: 87 Kraft Rd Rineyville, KY 40162

Bankruptcy Case 13-32270-jal Overview: "The bankruptcy filing by Darrell Mathew Maloney, undertaken in 2013-06-04 in Rineyville, KY under Chapter 7, concluded with discharge in 2013-09-10 after liquidating assets."
Darrell Mathew Maloney — Kentucky, 13-32270


ᐅ Mary Maulden, Kentucky

Address: 3730 Blueball Church Rd Rineyville, KY 40162

Snapshot of U.S. Bankruptcy Proceeding Case 10-32937: "In Rineyville, KY, Mary Maulden filed for Chapter 7 bankruptcy in 06.01.2010. This case, involving liquidating assets to pay off debts, was resolved by Sep 19, 2010."
Mary Maulden — Kentucky, 10-32937


ᐅ Phillip M Mckinley, Kentucky

Address: 117 Shiloh Ct Rineyville, KY 40162-9419

Brief Overview of Bankruptcy Case 15-33551-acs: "The bankruptcy filing by Phillip M Mckinley, undertaken in 11.05.2015 in Rineyville, KY under Chapter 7, concluded with discharge in Feb 3, 2016 after liquidating assets."
Phillip M Mckinley — Kentucky, 15-33551


ᐅ Jason Mears, Kentucky

Address: 302 Blackburn Rd Rineyville, KY 40162

Bankruptcy Case 10-31915 Summary: "In a Chapter 7 bankruptcy case, Jason Mears from Rineyville, KY, saw their proceedings start in April 2010 and complete by 07/28/2010, involving asset liquidation."
Jason Mears — Kentucky, 10-31915


ᐅ Christina Anne Miller, Kentucky

Address: 117 Shiloh Ct Rineyville, KY 40162-9419

Bankruptcy Case 15-33551-acs Overview: "Christina Anne Miller's bankruptcy, initiated in 2015-11-05 and concluded by February 2016 in Rineyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christina Anne Miller — Kentucky, 15-33551


ᐅ Lawrence F Moore, Kentucky

Address: 50 Boxwood Ct Rineyville, KY 40162

Bankruptcy Case 11-35985 Summary: "Rineyville, KY resident Lawrence F Moore's December 16, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-04."
Lawrence F Moore — Kentucky, 11-35985


ᐅ Amber Morris, Kentucky

Address: 31 Lea Ct Rineyville, KY 40162-9408

Brief Overview of Bankruptcy Case 15-31939-jal: "The bankruptcy filing by Amber Morris, undertaken in 2015-06-12 in Rineyville, KY under Chapter 7, concluded with discharge in September 2015 after liquidating assets."
Amber Morris — Kentucky, 15-31939


ᐅ Matthias L Muchmore, Kentucky

Address: 95 Anna Dr Rineyville, KY 40162-8900

Snapshot of U.S. Bankruptcy Proceeding Case 2014-32450-acs: "In a Chapter 7 bankruptcy case, Matthias L Muchmore from Rineyville, KY, saw his proceedings start in 06.26.2014 and complete by 09.24.2014, involving asset liquidation."
Matthias L Muchmore — Kentucky, 2014-32450


ᐅ Kalvin Price Nelson, Kentucky

Address: 1451 Deckard School Rd Trlr 11 Rineyville, KY 40162-9624

Bankruptcy Case 15-30845-jal Summary: "The case of Kalvin Price Nelson in Rineyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kalvin Price Nelson — Kentucky, 15-30845


ᐅ Amanda Gail Nelson, Kentucky

Address: 1451 Deckard School Rd Trlr 11 Rineyville, KY 40162-9624

Bankruptcy Case 15-30845-jal Summary: "In a Chapter 7 bankruptcy case, Amanda Gail Nelson from Rineyville, KY, saw her proceedings start in March 2015 and complete by Jun 15, 2015, involving asset liquidation."
Amanda Gail Nelson — Kentucky, 15-30845


ᐅ Mary Percy, Kentucky

Address: 206 Rolling Heights Blvd Rineyville, KY 40162

Bankruptcy Case 10-32689 Overview: "In a Chapter 7 bankruptcy case, Mary Percy from Rineyville, KY, saw her proceedings start in May 2010 and complete by 2010-09-06, involving asset liquidation."
Mary Percy — Kentucky, 10-32689


ᐅ Cynthia Elizabeth Perry, Kentucky

Address: 631 Blackburn Rd Rineyville, KY 40162

Bankruptcy Case 13-32396-acs Summary: "In Rineyville, KY, Cynthia Elizabeth Perry filed for Chapter 7 bankruptcy in Jun 14, 2013. This case, involving liquidating assets to pay off debts, was resolved by 09.10.2013."
Cynthia Elizabeth Perry — Kentucky, 13-32396


ᐅ Phoungeune Phommaly, Kentucky

Address: 375 Lavista Dr Rineyville, KY 40162

Concise Description of Bankruptcy Case 11-312047: "In Rineyville, KY, Phoungeune Phommaly filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Phoungeune Phommaly — Kentucky, 11-31204


ᐅ Ricky Raisor, Kentucky

Address: 6711 Rineyville Big Springs Rd Rineyville, KY 40162-9708

Bankruptcy Case 2014-32599-acs Summary: "In a Chapter 7 bankruptcy case, Ricky Raisor from Rineyville, KY, saw his proceedings start in July 9, 2014 and complete by Oct 7, 2014, involving asset liquidation."
Ricky Raisor — Kentucky, 2014-32599


ᐅ Carol D Ray, Kentucky

Address: 1136 Deckard School Rd Rineyville, KY 40162-9609

Snapshot of U.S. Bankruptcy Proceeding Case 2014-32833-acs: "In Rineyville, KY, Carol D Ray filed for Chapter 7 bankruptcy in 2014-07-25. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Carol D Ray — Kentucky, 2014-32833


ᐅ James S Reed, Kentucky

Address: 1183 Rineyville Big Springs Rd Rineyville, KY 40162-9636

Bankruptcy Case 08-34724-jal Overview: "2008-10-24 marked the beginning of James S Reed's Chapter 13 bankruptcy in Rineyville, KY, entailing a structured repayment schedule, completed by 12.20.2013."
James S Reed — Kentucky, 08-34724


ᐅ Sharon A Reed, Kentucky

Address: 1183 Rineyville Big Springs Rd Rineyville, KY 40162-9636

Brief Overview of Bankruptcy Case 08-34724-jal: "In her Chapter 13 bankruptcy case filed in 2008-10-24, Rineyville, KY's Sharon A Reed agreed to a debt repayment plan, which was successfully completed by 2013-12-20."
Sharon A Reed — Kentucky, 08-34724


ᐅ Robert Lewis Riedling, Kentucky

Address: 1331 Deckard School Rd Rineyville, KY 40162-9609

Snapshot of U.S. Bankruptcy Proceeding Case 15-30765-acs: "The case of Robert Lewis Riedling in Rineyville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Lewis Riedling — Kentucky, 15-30765


ᐅ Angela Sue Rife, Kentucky

Address: 48 Carlton Ridge Ct Rineyville, KY 40162-9434

Bankruptcy Case 09-50622-can13 Overview: "Angela Sue Rife's Rineyville, KY bankruptcy under Chapter 13 in July 2009 led to a structured repayment plan, successfully discharged in August 2014."
Angela Sue Rife — Kentucky, 09-50622


ᐅ Brian Scott Rife, Kentucky

Address: 48 Carlton Ridge Ct Rineyville, KY 40162-9434

Snapshot of U.S. Bankruptcy Proceeding Case 09-50622-can13: "07.13.2009 marked the beginning of Brian Scott Rife's Chapter 13 bankruptcy in Rineyville, KY, entailing a structured repayment schedule, completed by 08/22/2014."
Brian Scott Rife — Kentucky, 09-50622


ᐅ Janie Leigh Riser, Kentucky

Address: 320 Carroll Ave Rineyville, KY 40162

Bankruptcy Case 13-31638-thf Overview: "Rineyville, KY resident Janie Leigh Riser's 2013-04-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-24."
Janie Leigh Riser — Kentucky, 13-31638


ᐅ Daniel F Safford, Kentucky

Address: 11402 Rineyville Big Springs Rd Rineyville, KY 40162

Brief Overview of Bankruptcy Case 11-35975: "The bankruptcy filing by Daniel F Safford, undertaken in 12.16.2011 in Rineyville, KY under Chapter 7, concluded with discharge in 2012-04-04 after liquidating assets."
Daniel F Safford — Kentucky, 11-35975


ᐅ Diana Lynn Samuels, Kentucky

Address: 1731 Walter Boone Rd Rineyville, KY 40162-9573

Snapshot of U.S. Bankruptcy Proceeding Case 15-50578-thf: "Diana Lynn Samuels's bankruptcy, initiated in 2015-10-08 and concluded by 01/06/2016 in Rineyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diana Lynn Samuels — Kentucky, 15-50578


ᐅ Clayton Settle, Kentucky

Address: 3245 Rineyville Big Springs Rd Rineyville, KY 40162

Snapshot of U.S. Bankruptcy Proceeding Case 10-35703: "Clayton Settle's Chapter 7 bankruptcy, filed in Rineyville, KY in 10.29.2010, led to asset liquidation, with the case closing in February 16, 2011."
Clayton Settle — Kentucky, 10-35703


ᐅ Nathan Kedrick Shreve, Kentucky

Address: 69 Mcdreamy Ct Rineyville, KY 40162-8761

Bankruptcy Case 2014-33834-thf Overview: "Nathan Kedrick Shreve's bankruptcy, initiated in 10.17.2014 and concluded by Jan 15, 2015 in Rineyville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nathan Kedrick Shreve — Kentucky, 2014-33834


ᐅ Randy R Sifritt, Kentucky

Address: 225 Rineyville Blvd Rineyville, KY 40162-8916

Snapshot of U.S. Bankruptcy Proceeding Case 16-30284-acs: "Randy R Sifritt's Chapter 7 bankruptcy, filed in Rineyville, KY in February 2016, led to asset liquidation, with the case closing in May 5, 2016."
Randy R Sifritt — Kentucky, 16-30284


ᐅ Pamela S Sifritt, Kentucky

Address: 225 Rineyville Blvd Rineyville, KY 40162-8916

Bankruptcy Case 16-30284-acs Summary: "Pamela S Sifritt's Chapter 7 bankruptcy, filed in Rineyville, KY in February 2016, led to asset liquidation, with the case closing in May 2016."
Pamela S Sifritt — Kentucky, 16-30284


ᐅ Tamberly D Smith, Kentucky

Address: PO Box 219 Rineyville, KY 40162-0219

Concise Description of Bankruptcy Case 08-35788-acs7: "Filing for Chapter 13 bankruptcy in 2008-12-31, Tamberly D Smith from Rineyville, KY, structured a repayment plan, achieving discharge in 01/23/2014."
Tamberly D Smith — Kentucky, 08-35788


ᐅ Michael D Smith, Kentucky

Address: 65 Stirrup Ct Rineyville, KY 40162-9647

Brief Overview of Bankruptcy Case 2014-33627-acs: "The bankruptcy filing by Michael D Smith, undertaken in 09/29/2014 in Rineyville, KY under Chapter 7, concluded with discharge in 2014-12-28 after liquidating assets."
Michael D Smith — Kentucky, 2014-33627


ᐅ Pamela Rose Smith, Kentucky

Address: 233 Berrytown Rd Rineyville, KY 40162-9782

Concise Description of Bankruptcy Case 15-30748-jal7: "In a Chapter 7 bankruptcy case, Pamela Rose Smith from Rineyville, KY, saw her proceedings start in 03/09/2015 and complete by 2015-06-07, involving asset liquidation."
Pamela Rose Smith — Kentucky, 15-30748


ᐅ Lana Michelle Smith, Kentucky

Address: 145 Pointers Ct Apt 1 Rineyville, KY 40162-9538

Brief Overview of Bankruptcy Case 14-33627-acs: "In Rineyville, KY, Lana Michelle Smith filed for Chapter 7 bankruptcy in September 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-28."
Lana Michelle Smith — Kentucky, 14-33627


ᐅ Steven Dewitt Smith, Kentucky

Address: 233 Berrytown Rd Rineyville, KY 40162-9782

Concise Description of Bankruptcy Case 15-30748-jal7: "The bankruptcy filing by Steven Dewitt Smith, undertaken in March 2015 in Rineyville, KY under Chapter 7, concluded with discharge in 06.07.2015 after liquidating assets."
Steven Dewitt Smith — Kentucky, 15-30748


ᐅ Curtis L Stone, Kentucky

Address: 47 Sarah Ct Rineyville, KY 40162-9684

Bankruptcy Case 08-30479 Overview: "Filing for Chapter 13 bankruptcy in 02.08.2008, Curtis L Stone from Rineyville, KY, structured a repayment plan, achieving discharge in 2013-03-26."
Curtis L Stone — Kentucky, 08-30479


ᐅ Diana Stroisch, Kentucky

Address: PO Box 42 Rineyville, KY 40162-0042

Bankruptcy Case 2014-31728-jal Summary: "In Rineyville, KY, Diana Stroisch filed for Chapter 7 bankruptcy in 2014-04-30. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-29."
Diana Stroisch — Kentucky, 2014-31728


ᐅ Timothy R Sweatt, Kentucky

Address: 8716 Rineyville Rd Rineyville, KY 40162-9741

Snapshot of U.S. Bankruptcy Proceeding Case 15-32135-jal: "Rineyville, KY resident Timothy R Sweatt's 06.30.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/28/2015."
Timothy R Sweatt — Kentucky, 15-32135


ᐅ Mark A Switzer, Kentucky

Address: 337 Schlaefer Way Rineyville, KY 40162

Snapshot of U.S. Bankruptcy Proceeding Case 11-32721: "In Rineyville, KY, Mark A Switzer filed for Chapter 7 bankruptcy in 05.31.2011. This case, involving liquidating assets to pay off debts, was resolved by September 2011."
Mark A Switzer — Kentucky, 11-32721